AGILE CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Director's details changed for Mrs. Karen Denise Boyle on 2025-05-23 |
25/06/2525 June 2025 New | Change of details for Mrs. Karen Denise Boyle as a person with significant control on 2025-05-23 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-17 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Consolidation of shares on 2023-11-13 |
23/01/2423 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Resolutions |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
16/01/2416 January 2024 | Change of details for Mrs. Karen Denise Boyle as a person with significant control on 2023-11-13 |
16/01/2416 January 2024 | Notification of Russell John Boyle as a person with significant control on 2023-11-13 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-17 with updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES |
12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
07/08/197 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN DENISE SIMPSON / 12/08/2017 |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS KAREN DENISE SIMPSON / 12/08/2017 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN DENISE SIMPSON / 29/03/2019 |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS KAREN DENISE SIMPSON / 29/03/2019 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN BOYLE / 29/03/2019 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 6 BROADLANDS BROADLANDS, PARK VIEW STURRY CANTERBURY CT2 0BE UNITED KINGDOM |
19/02/1919 February 2019 | DIRECTOR APPOINTED MR RUSSELL JOHN BOYLE |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
27/11/1727 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS KAREN DENISE SIMPSON / 19/10/2016 |
18/10/1618 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company